Bond Davidson Ltd.

DataGardener
bond davidson ltd.
dissolved
Unknown

Bond Davidson Ltd.

03488355Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

05/01/1998

Company Age

28 years

Directors

6

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Bond Davidson Ltd. (03488355) is a private limited with share capital incorporated on 05/01/1998 (28 years old) and registered in kent, TN11EE. The company operates under SIC code 43999 and is classified as Unknown.

Bond davidson ltd. is a construction company based out of warwick house claremont lane, esher, united kingdom.

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 05/01/1998
TN11EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-02-2025
Change Sail Address Company With New Address
Category:Address
Date:27-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2024
Resolution
Category:Resolution
Date:27-04-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2023
Resolution
Category:Resolution
Date:19-05-2022
Memorandum Articles
Category:Incorporation
Date:19-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Resolution
Category:Resolution
Date:19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:19-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:21-01-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Annual Return
Date:20-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2006
Legacy
Category:Annual Return
Date:08-08-2006
Legacy
Category:Officers
Date:08-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2006
Legacy
Category:Mortgage
Date:10-02-2006
Legacy
Category:Mortgage
Date:10-02-2006
Legacy
Category:Capital
Date:28-01-2005
Legacy
Category:Capital
Date:28-01-2005
Legacy
Category:Annual Return
Date:18-01-2005
Legacy
Category:Capital
Date:14-01-2005

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

95 Wigmore Street, London, W1U1FF
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered

Contact

02071250112
bonddavidson.com
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE